Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Euroticus Media Limited
Euroticus Media Limited is a dissolved company incorporated on 2 November 2007 with the registered office located in London, Greater London. Euroticus Media Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 June 2014
(11 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06416210
Private limited company
Age
18 years
Incorporated
2 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Euroticus Media Limited
Contact
Update Details
Address
Warwick House
25-27 Buckingham Palace Road
London
SW1W 0PP
England
Same address for the past
13 years
Companies in SW1W 0PP
Telephone
Unreported
Email
Unreported
Website
Sexclub.co.uk
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Mr Paul Michael Baxendale-Walker
Director • British • Lives in England • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Active Publishing Limited
Mr Paul Michael Baxendale-Walker is a mutual person.
Dissolved
Blue Publishing Limited
Mr Paul Michael Baxendale-Walker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.12K
Decreased by £2.88K (-24%)
Total Liabilities
-£11.77K
Decreased by £1.93K (-14%)
Net Assets
-£2.65K
Decreased by £950 (+56%)
Debt Ratio (%)
129%
Increased by 14.89% (+13%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 17 Jun 2014
Compulsory Gazette Notice
11 Years Ago on 4 Mar 2014
Small Accounts Submitted
12 Years Ago on 30 Oct 2013
Raymond Kidd Resigned
12 Years Ago on 8 May 2013
Raymond Kidd Resigned
12 Years Ago on 8 May 2013
Registered Address Changed
12 Years Ago on 25 Feb 2013
Registers Moved To Registered Address
12 Years Ago on 25 Feb 2013
Confirmation Submitted
12 Years Ago on 25 Feb 2013
Mr Raymond Dennis Kidd Appointed
12 Years Ago on 7 Dec 2012
Adam Ward Resigned
12 Years Ago on 7 Dec 2012
Get Alerts
Get Credit Report
Discover Euroticus Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Jun 2014
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2014
Total exemption small company accounts made up to 31 December 2012
Submitted on 30 Oct 2013
Termination of appointment of Raymond Kidd as a director
Submitted on 8 May 2013
Termination of appointment of Raymond Kidd as a secretary
Submitted on 8 May 2013
Annual return made up to 2 November 2012 with full list of shareholders
Submitted on 25 Feb 2013
Register(s) moved to registered office address
Submitted on 25 Feb 2013
Register inspection address has been changed from 100 Fetter Lane London EC4A 1BN
Submitted on 25 Feb 2013
Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 7 December 2012
Submitted on 7 Dec 2012
Appointment of Mr Paul Michael Baxendale-Walker as a director
Submitted on 7 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs